Search icon

MAKE ME CERTIFIED LLC - Florida Company Profile

Company Details

Entity Name: MAKE ME CERTIFIED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKE ME CERTIFIED LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L15000027070
FEI/EIN Number 47-3157986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18152 NW 2ND AVE, MIAMI, FL, 33169, US
Mail Address: 18152 NW 2ND AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRESAINT GREGORY Chief Executive Officer 18152 NW 2ND AVE, MIAMI, FL, 33169
PIERRESAINT LATOYA Agent 18152 NW 2ND AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080474 GIFTED MISFIT ACTIVE 2016-08-04 2027-12-31 - 18152 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 18152 NW 2ND AVE, MIAMI, FL 33169 -
REINSTATEMENT 2019-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 PIERRESAINT, LATOYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000739167 ACTIVE 1000001020049 DADE 2024-11-15 2044-11-20 $ 21,221.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000739225 ACTIVE 1000001020055 DADE 2024-11-15 2034-11-20 $ 399.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000569400 ACTIVE 1000000970698 DADE 2023-11-15 2043-11-22 $ 43,015.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000569434 ACTIVE 1000000970707 DADE 2023-11-15 2033-11-22 $ 1,100.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-01-06
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-07-13
Florida Limited Liability 2015-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State